PINNACLE OA HOLDINGS LTD

Company Documents

DateDescription
05/06/255 June 2025 Satisfaction of charge 131452740001 in full

View Document

03/06/253 June 2025 Termination of appointment of Jesse Serventi as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Lee Minkoff as a director on 2025-06-02

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-31

View Document

07/10/247 October 2024 Appointment of Mrs Sophie Neill as a secretary on 2024-09-20

View Document

07/10/247 October 2024 Appointment of Mr Mike Bailey as a director on 2024-09-20

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

15/02/2415 February 2024 Termination of appointment of Michael Frederick Mcgoun as a director on 2024-02-01

View Document

15/02/2415 February 2024 Withdrawal of a person with significant control statement on 2024-02-15

View Document

15/02/2415 February 2024 Notification of Harbor Bidco Acquisitions Limited as a person with significant control on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Jesse Serventi as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Matthew Sunderman as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Robert Corrao as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Lee Minkoff as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Kevin Edward Smith as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Michael Bailey as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of David Stuart Lumsden as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Sophie Louisa Dorothea Neill as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Registration of charge 131452740001, created on 2024-02-01

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

21/12/2321 December 2023 Director's details changed for Mr David Stuart Lumsden on 2023-12-21

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2022-10-25

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Second filing of Confirmation Statement dated 2022-01-18

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

02/02/222 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

02/02/222 February 2022 Purchase of own shares.

View Document

02/02/222 February 2022 Cancellation of shares. Statement of capital on 2021-12-30

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

26/01/2226 January 2022 Purchase of own shares.

View Document

02/01/222 January 2022 Termination of appointment of Neil Renfrew as a director on 2021-12-31

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

05/07/215 July 2021 Notification of a person with significant control statement

View Document


More Company Information